- Company Overview for TAG ASSETS LIMITED (10602541)
- Filing history for TAG ASSETS LIMITED (10602541)
- People for TAG ASSETS LIMITED (10602541)
- Insolvency for TAG ASSETS LIMITED (10602541)
- Registers for TAG ASSETS LIMITED (10602541)
- More for TAG ASSETS LIMITED (10602541)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2024 | AD01 | Registered office address changed from 8 Tregew Road Uplands, 8 Tregew Road Flushing Falmouth TR11 5TG England to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 4 November 2024 | |
04 Nov 2024 | LIQ01 | Declaration of solvency | |
04 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2024 | AA | Total exemption full accounts made up to 21 October 2024 | |
21 Oct 2024 | AA01 | Previous accounting period shortened from 31 March 2025 to 21 October 2024 | |
08 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
17 Feb 2024 | AD01 | Registered office address changed from The Coach House 128 Queens Road Bristol BS8 1LQ United Kingdom to 8 Tregew Road Uplands, 8 Tregew Road Flushing Falmouth TR11 5TG on 17 February 2024 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
05 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
04 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Dec 2020 | PSC04 | Change of details for Mr Timothy David Ambrose Good as a person with significant control on 29 December 2020 | |
29 Dec 2020 | AD01 | Registered office address changed from Springfield House 2 West End Lund Driffield YO25 9TN United Kingdom to The Coach House 128 Queens Road Bristol BS8 1LQ on 29 December 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 |